Search icon

KNJ FRAMING INC - Florida Company Profile

Company Details

Entity Name: KNJ FRAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNJ FRAMING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000101722
FEI/EIN Number 81-0887787

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127, US
Mail Address: 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW JEFFREY C Vice President 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127
HICKS JAMES P Secretary 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127
KEHR DONALD President 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127
KEHR DONALD Chairman 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127
KEHR DONALD W Agent 5160 SOUTH RIDGEWOOD AVE APT 1, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 KEHR, DONALD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-06 - -

Documents

Name Date
REINSTATEMENT 2017-04-28
Amendment 2016-01-06
Domestic Profit 2015-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State